Company NameRhiannan Sullivan Consulting Ltd
DirectorRhiannan Jessie Sullivan
Company StatusActive
Company Number09518441
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Rhiannan Jessie Sullivan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
2 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
25 April 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 (1 page)
22 March 2018Director's details changed for Miss Rhiannan Jessie Sullivan on 22 March 2018 (2 pages)
22 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page)
22 March 2018Change of details for Miss Rhiannan Jessie Sullivan as a person with significant control on 22 March 2018 (2 pages)
8 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
30 March 2016Director's details changed for Miss Rhiannan Jessie Sullivan on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Miss Rhiannan Jessie Sullivan on 30 March 2016 (2 pages)
5 February 2016Director's details changed for Miss Rhiannan Jessie Sullivan on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Director's details changed for Miss Rhiannan Jessie Sullivan on 5 February 2016 (2 pages)
31 March 2015Appointment of Miss Rhiannan Jessie Sullivan as a director on 31 March 2015 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(38 pages)
31 March 2015Appointment of Miss Rhiannan Jessie Sullivan as a director on 31 March 2015
  • ANNOTATION Rectified this document was removed from the public register on 08/06/2016 as it was invalid or ineffective
(2 pages)
31 March 2015Appointment of Miss Rhiannan Jessie Sullivan as a director on 31 March 2015
  • ANNOTATION Rectified this document was removed from the public register on 08/06/2016 as it was invalid or ineffective
(2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(38 pages)